- Company Overview for AAD ARCHITECTS LIMITED (01568847)
- Filing history for AAD ARCHITECTS LIMITED (01568847)
- People for AAD ARCHITECTS LIMITED (01568847)
- Charges for AAD ARCHITECTS LIMITED (01568847)
- More for AAD ARCHITECTS LIMITED (01568847)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
13 Mar 2023 | CH01 | Director's details changed for Mr Timothy Justice on 1 March 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Stuart Young as a director on 27 February 2023 | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
10 Dec 2021 | CH01 | Director's details changed for Mr Stuart Young on 26 March 2021 | |
22 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2021 | PSC05 | Change of details for Nyj Holdings Limited as a person with significant control on 22 January 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Peter Alasdair Noble on 22 January 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Timothy Justice on 22 January 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Mark Andrew Hobbs on 22 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from 11-12 South Street Park Hill Sheffield S2 5AY United Kingdom to 11-12 South Street Park Hill Sheffield S2 5QX on 22 January 2021 | |
04 Sep 2020 | MR04 | Satisfaction of charge 015688470006 in full | |
22 Jun 2020 | MR01 | Registration of charge 015688470007, created on 16 June 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
27 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Apr 2018 | PSC05 | Change of details for Nyj Holdings Limited as a person with significant control on 25 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr. Stuart Young on 25 April 2018 |